Background WavePink WaveYellow Wave

MATTER MUSIC LIMITED (09378044)

MATTER MUSIC LIMITED (09378044) is an active UK company. incorporated on 7 January 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MATTER MUSIC LIMITED has been registered for 11 years. Current directors include DRABBLE, Catrin, PEREZ, Jeannette Marie, Ms..

Company Number
09378044
Status
active
Type
ltd
Incorporated
7 January 2015
Age
11 years
Address
5th Floor, Goldings House, London, SE1 2HB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DRABBLE, Catrin, PEREZ, Jeannette Marie, Ms.
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATTER MUSIC LIMITED

MATTER MUSIC LIMITED is an active company incorporated on 7 January 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MATTER MUSIC LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09378044

LTD Company

Age

11 Years

Incorporated 7 January 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

5th Floor, Goldings House 2 Hays Lane London, SE1 2HB,

Previous Addresses

Goldings House 2 Hays Lane 5th Floor London SE1 2HB England
From: 28 June 2023To: 10 July 2023
C/O Kobalt Music 120 Moorgate London EC2M 6UR England
From: 20 July 2022To: 28 June 2023
3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA England
From: 20 October 2016To: 20 July 2022
5th Floor 61 Mosley Street Manchester M2 3HZ United Kingdom
From: 7 January 2015To: 20 October 2016
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Nov 22
Loan Secured
Mar 24
Loan Secured
Mar 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DRABBLE, Catrin

Active
2 Hays Lane, LondonSE1 2HB
Secretary
Appointed 18 May 2023

DRABBLE, Catrin

Active
2 Hays Lane, LondonSE1 2HB
Born January 1989
Director
Appointed 15 Jul 2022

PEREZ, Jeannette Marie, Ms.

Active
2 Hays Lane, LondonSE1 2HB
Born August 1978
Director
Appointed 31 Dec 2024

ARNAY, James

Resigned
120 Moorgate, LondonEC2M 6UR
Born December 1961
Director
Appointed 15 Jul 2022
Resigned 04 Nov 2022

BOARDMAN, Richard Paul

Resigned
120 Moorgate, LondonEC2M 6UR
Born February 1984
Director
Appointed 07 Jan 2015
Resigned 15 Jul 2022

GRESFORD, William Slater

Resigned
120 Moorgate, LondonEC2M 6UR
Born February 1980
Director
Appointed 07 Jan 2015
Resigned 15 Jul 2022

LINTELL, Holly Isabella Light

Resigned
120 Moorgate, LondonEC2M 6UR
Born December 1981
Director
Appointed 07 Jan 2015
Resigned 15 Jul 2022

THIRLWAY, Philip

Resigned
2 Hays Lane, LondonSE1 2HB
Born January 1978
Director
Appointed 15 Jul 2022
Resigned 31 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Moorgate, LondonEC2M 6UR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2022

Mr Richard Paul Badger Boardman

Ceased
120 Moorgate, LondonEC2M 6UR
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jul 2022
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
29 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 May 2023
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
8 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Resolution
25 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
20 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Incorporation Company
7 January 2015
NEWINCIncorporation